Company NameFuture Leaders Charitable Trust Limited
Company StatusDissolved
Company Number05829256
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 May 2006(17 years, 11 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameFuture Leaders Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Secretary NameMrs Sabena Bano Saif
StatusClosed
Appointed25 January 2017(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 15 January 2019)
RoleCompany Director
Correspondence Address65 Kingway
London
WC2B 6TD
Director NameMr Stephen Richard Porter
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2018(12 years, 2 months after company formation)
Appointment Duration5 months (closed 15 January 2019)
RoleSenior Finance Director
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMrs Susan Margaret Williamson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMs Jane Creasy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleOperational Director Ncsl
Country of ResidenceUnited Kingdom
Correspondence AddressDilehurst
Elm Road
Penn
Buckinghamshire
HP10 8LB
Director NameKenneth Francis Gill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleStrategic Director
Correspondence Address44 Orchardhead Road
Edinburgh
Midlothian
EH16 6HP
Scotland
Director NameMr Colin William Hamilton Kerr
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard House
Holcombe Hill
Holcombe
BA3 5DJ
Director NameBaroness Sally Morgan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleAdvisor To Ark
Country of ResidenceEngland
Correspondence Address26 Gorst Road
London
SW11 6JE
Director NameMr Jonathan Robert Owen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(4 weeks, 1 day after company formation)
Appointment Duration12 years, 2 months (resigned 20 August 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameProf Geoffrey Wiliam Southworth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Diamond Close
Cambridge
Cambridgeshire
CB2 8AU
Secretary NamePaul David Simpson
NationalityBritish
StatusResigned
Appointed14 December 2006(6 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 19 November 2007)
RoleCompany Director
Correspondence Address3 Spinneybrook Way
Mickleover
Derby
Derbyshire
DE3 0DQ
Secretary NameMs Amanda Rigby
NationalityBritish
StatusResigned
Appointed19 November 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Andrew James Hewett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSsat 16th Floor, Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Brett Wigdortz
Date of BirthOctober 1973 (Born 50 years ago)
NationalityUs And Uk Dual
StatusResigned
Appointed10 May 2010(3 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 March 2018)
RoleCeo Of Teach First
Country of ResidenceUnited Kingdom
Correspondence AddressTeach First 4 More London Riverside
London
SE1 2AU
Director NameMr Andrew Day
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(3 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 August 2018)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland Church Of England Academy Josephine
Academy Road
Ashington
Northumberland
NE63 9FZ
Secretary NameMiss Jacqueline Anne Russell
StatusResigned
Appointed05 August 2011(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 January 2017)
RoleCompany Director
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameDame Susan Elizabeth John
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 2014)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Matthew Leon Jones
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 August 2018)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressGlobe Academy Harper Road
London
SE1 6AG
Director NameMrs Amanda Timberg
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish/American
StatusResigned
Appointed09 May 2016(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 2018)
RoleUniversity Recruiter
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsway
London
WC2B 6TD
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitefuture-leaders.org.uk/public/
Email address[email protected]
Telephone020 31160827
Telephone regionLondon

Location

Registered Address65 Kingsway
London
WC2B 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£5,773,994
Net Worth£5,088,881
Cash£5,776,548
Current Liabilities£2,098,322

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2018Voluntary strike-off action has been suspended (1 page)
13 November 2018Voluntary strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
22 October 2018Application to strike the company off the register (3 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
23 August 2018Termination of appointment of Amanda Timberg as a director on 20 August 2018 (1 page)
23 August 2018Termination of appointment of Andrew Day as a director on 20 August 2018 (1 page)
20 August 2018Appointment of Mr Stephen Richard Porter as a director on 15 August 2018 (2 pages)
20 August 2018Termination of appointment of Jonathan Robert Owen as a director on 20 August 2018 (1 page)
20 August 2018Termination of appointment of Sally Morgan as a director on 20 August 2018 (1 page)
20 August 2018Termination of appointment of Matthew Jones as a director on 19 August 2018 (1 page)
16 August 2018Termination of appointment of Susan Margaret Williamson as a director on 16 August 2018 (1 page)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
13 March 2018Termination of appointment of Brett Wigdortz as a director on 8 March 2018 (1 page)
5 June 2017Full accounts made up to 31 August 2016 (26 pages)
5 June 2017Full accounts made up to 31 August 2016 (26 pages)
13 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
30 January 2017Appointment of Mrs Sabena Bano Saif as a secretary on 25 January 2017 (2 pages)
30 January 2017Termination of appointment of Jacqueline Anne Russell as a secretary on 25 January 2017 (1 page)
30 January 2017Termination of appointment of Jacqueline Anne Russell as a secretary on 25 January 2017 (1 page)
30 January 2017Appointment of Mrs Sabena Bano Saif as a secretary on 25 January 2017 (2 pages)
24 May 2016Annual return made up to 18 May 2016 no member list (7 pages)
24 May 2016Appointment of Mrs Amanda Timberg as a director on 9 May 2016 (2 pages)
24 May 2016Appointment of Mrs Amanda Timberg as a director on 9 May 2016 (2 pages)
24 May 2016Annual return made up to 18 May 2016 no member list (7 pages)
17 May 2016Full accounts made up to 31 August 2015 (26 pages)
17 May 2016Full accounts made up to 31 August 2015 (26 pages)
18 May 2015Termination of appointment of Susan Elizabeth John as a director on 10 November 2014 (1 page)
18 May 2015Annual return made up to 18 May 2015 no member list (8 pages)
18 May 2015Termination of appointment of Susan Elizabeth John as a director on 10 November 2014 (1 page)
18 May 2015Termination of appointment of Susan Elizabeth John as a director on 10 November 2014 (1 page)
18 May 2015Termination of appointment of Susan Elizabeth John as a director on 10 November 2014 (1 page)
18 May 2015Annual return made up to 18 May 2015 no member list (8 pages)
17 March 2015Full accounts made up to 31 August 2014 (24 pages)
17 March 2015Full accounts made up to 31 August 2014 (24 pages)
19 June 2014Annual return made up to 25 May 2014 no member list (9 pages)
19 June 2014Annual return made up to 25 May 2014 no member list (9 pages)
27 May 2014Full accounts made up to 31 August 2013 (25 pages)
27 May 2014Full accounts made up to 31 August 2013 (25 pages)
5 June 2013Annual return made up to 25 May 2013 no member list (9 pages)
5 June 2013Annual return made up to 25 May 2013 no member list (9 pages)
4 June 2013Director's details changed for Mr. Andrew Day on 1 September 2012 (2 pages)
4 June 2013Director's details changed for Mr. Andrew Day on 1 September 2012 (2 pages)
4 June 2013Director's details changed for Mr. Andrew Day on 1 September 2012 (2 pages)
31 May 2013Full accounts made up to 31 August 2012 (24 pages)
31 May 2013Full accounts made up to 31 August 2012 (24 pages)
19 June 2012Appointment of Dame Susan Elizabeth John as a director (2 pages)
19 June 2012Appointment of Dame Susan Elizabeth John as a director (2 pages)
1 June 2012Annual return made up to 25 May 2012 no member list (8 pages)
1 June 2012Annual return made up to 25 May 2012 no member list (8 pages)
31 May 2012Appointment of Mr Matthew Jones as a director (2 pages)
31 May 2012Appointment of Mr Matthew Jones as a director (2 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 January 2012Termination of appointment of Amanda Rigby as a secretary (1 page)
31 January 2012Termination of appointment of Amanda Rigby as a secretary (1 page)
31 January 2012Termination of appointment of Andrew Hewett as a director (1 page)
31 January 2012Termination of appointment of Andrew Hewett as a director (1 page)
13 January 2012Full accounts made up to 31 August 2011 (20 pages)
13 January 2012Full accounts made up to 31 August 2011 (20 pages)
5 August 2011Appointment of Miss Jacqueline Anne Russell as a secretary (1 page)
5 August 2011Appointment of Miss Jacqueline Anne Russell as a secretary (1 page)
7 June 2011Annual return made up to 25 May 2011 no member list (8 pages)
7 June 2011Annual return made up to 25 May 2011 no member list (8 pages)
25 February 2011Full accounts made up to 31 August 2010 (21 pages)
25 February 2011Full accounts made up to 31 August 2010 (21 pages)
23 June 2010Appointment of Mr. Andrew Day as a director (2 pages)
23 June 2010Director's details changed for Mr Andrew James Hewett on 25 May 2010 (2 pages)
23 June 2010Appointment of Mr. Brett Wigdortz as a director (2 pages)
23 June 2010Secretary's details changed for Mrs Amanda Christine Rigby on 25 May 2010 (1 page)
23 June 2010Annual return made up to 25 May 2010 no member list (6 pages)
23 June 2010Secretary's details changed for Mrs Amanda Christine Rigby on 25 May 2010 (1 page)
23 June 2010Director's details changed for Mr Andrew James Hewett on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Jonathan Robert Owen on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Jonathan Robert Owen on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Susan Margaret Williamson on 25 May 2010 (2 pages)
23 June 2010Annual return made up to 25 May 2010 no member list (6 pages)
23 June 2010Director's details changed for Susan Margaret Williamson on 25 May 2010 (2 pages)
23 June 2010Appointment of Mr. Brett Wigdortz as a director (2 pages)
23 June 2010Appointment of Mr. Andrew Day as a director (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Registered office address changed from 15 Adam Street London WC2N 6AH United Kingdom on 22 June 2010 (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Registered office address changed from 15 Adam Street London WC2N 6AH United Kingdom on 22 June 2010 (1 page)
22 March 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
22 March 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
27 January 2010Full accounts made up to 31 March 2009 (19 pages)
27 January 2010Full accounts made up to 31 March 2009 (19 pages)
15 December 2009Termination of appointment of Kenneth Gill as a director (2 pages)
15 December 2009Appointment of Mr Andrew James Hewett as a director (3 pages)
15 December 2009Termination of appointment of Geoffrey Southworth as a director (2 pages)
15 December 2009Termination of appointment of Geoffrey Southworth as a director (2 pages)
15 December 2009Appointment of Mr Andrew James Hewett as a director (3 pages)
15 December 2009Termination of appointment of Kenneth Gill as a director (2 pages)
22 June 2009Director's change of particulars / geoffrey southworth / 01/09/2008 (1 page)
22 June 2009Location of debenture register (1 page)
22 June 2009Location of register of members (1 page)
22 June 2009Annual return made up to 25/05/09 (3 pages)
22 June 2009Location of register of members (1 page)
22 June 2009Location of debenture register (1 page)
22 June 2009Director's change of particulars / geoffrey southworth / 01/09/2008 (1 page)
22 June 2009Registered office changed on 22/06/2009 from 15 adam street london WC2N 6AH (1 page)
22 June 2009Appointment terminated director colin kerr (1 page)
22 June 2009Annual return made up to 25/05/09 (3 pages)
22 June 2009Registered office changed on 22/06/2009 from 15 adam street london WC2N 6AH (1 page)
22 June 2009Appointment terminated director colin kerr (1 page)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
3 June 2008Appointment terminated secretary paul simpson (1 page)
3 June 2008Annual return made up to 25/05/08 (4 pages)
3 June 2008Annual return made up to 25/05/08 (4 pages)
3 June 2008Appointment terminated secretary paul simpson (1 page)
27 December 2007Full accounts made up to 31 March 2007 (18 pages)
27 December 2007Full accounts made up to 31 March 2007 (18 pages)
26 November 2007New secretary appointed (1 page)
26 November 2007New secretary appointed (1 page)
7 June 2007Annual return made up to 25/05/07 (2 pages)
7 June 2007Annual return made up to 25/05/07 (2 pages)
24 March 2007Registered office changed on 24/03/07 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ (1 page)
24 March 2007Registered office changed on 24/03/07 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ (1 page)
26 February 2007New secretary appointed (1 page)
26 February 2007New secretary appointed (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007New director appointed (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007New director appointed (1 page)
19 January 2007Director resigned (2 pages)
19 January 2007Director resigned (2 pages)
29 November 2006Memorandum and Articles of Association (24 pages)
29 November 2006Memorandum and Articles of Association (24 pages)
24 November 2006Company name changed future leaders LIMITED\certificate issued on 24/11/06 (4 pages)
24 November 2006Company name changed future leaders LIMITED\certificate issued on 24/11/06 (4 pages)
26 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
26 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
11 July 2006New director appointed (3 pages)
11 July 2006New director appointed (3 pages)
25 May 2006Incorporation (38 pages)
25 May 2006Incorporation (38 pages)